Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SHIELCROFT LTD
Company Information for

SHIELCROFT LTD

10 Craigmillar Park, Edinburgh, EH16 5NE,
Company Registration Number
SC203079
Private Limited Company
Active

Company Overview

About Shielcroft Ltd
SHIELCROFT LTD was founded on 2000-01-18 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Shielcroft Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHIELCROFT LTD
 
Legal Registered Office
10 Craigmillar Park
Edinburgh
EH16 5NE
Other companies in EH2
 
Previous Names
MERCHANT CAPITAL EDINBURGH LIMITED22/01/2018
SHIELCROFT LIMITED05/11/2015
Filing Information
Company Number SC203079
Company ID Number SC203079
Date formed 2000-01-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-01-18
Return next due 2025-02-01
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-06 16:57:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHIELCROFT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHIELCROFT LTD

Current Directors
Officer Role Date Appointed
26GS (SECRETARIES) LIMITED
Company Secretary 2016-09-05
JAMES ROBERT TULLIS
Director 2000-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
WARNERS (SECRETARIES) LIMITED
Company Secretary 2006-10-03 2015-11-05
WARNERS
Company Secretary 2005-12-08 2006-10-03
ST JOHN'S SQUARE SECRETARIES LIMITED
Company Secretary 2005-02-24 2005-12-08
DAVID ALASTAIR GEORGE GRANT
Company Secretary 2002-03-28 2005-02-24
GRANT AUSTIN
Company Secretary 2001-01-19 2003-01-17
MICHAEL KARUS
Company Secretary 2001-02-28 2003-01-17
THOMAS IAN HEENAN
Company Secretary 2000-02-01 2001-01-19
BRIAN REID LTD.
Nominated Secretary 2000-01-18 2000-02-01
STEPHEN MABBOTT LTD.
Nominated Director 2000-01-18 2000-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
26GS (SECRETARIES) LIMITED LISBURN PARK LTD Company Secretary 2018-02-20 CURRENT 2015-10-15 Active
26GS (SECRETARIES) LIMITED CAIRNMORE ONE LIMITED Company Secretary 2015-08-01 CURRENT 2014-07-16 Active
26GS (SECRETARIES) LIMITED CLIMPY WT LIMITED Company Secretary 2014-10-28 CURRENT 2011-03-11 Active
26GS (SECRETARIES) LIMITED JJ'S FARM WT LTD Company Secretary 2014-10-28 CURRENT 2013-06-25 Active
26GS (SECRETARIES) LIMITED WILLOWIND MINDORK LIMITED Company Secretary 2011-07-12 CURRENT 2011-07-12 Active - Proposal to Strike off
26GS (SECRETARIES) LIMITED WILLOWIND AIRIES LIMITED Company Secretary 2011-06-21 CURRENT 2011-06-21 Dissolved 2017-02-21
26GS (SECRETARIES) LIMITED WILLOWIND LOW GLASNICK LIMITED Company Secretary 2011-06-21 CURRENT 2011-06-21 Active - Proposal to Strike off
26GS (SECRETARIES) LIMITED WILLOWIND GASS LIMITED Company Secretary 2011-06-21 CURRENT 2011-06-21 Active - Proposal to Strike off
26GS (SECRETARIES) LIMITED WILLOWIND KNOWE LIMITED Company Secretary 2011-06-21 CURRENT 2011-06-21 Active - Proposal to Strike off
26GS (SECRETARIES) LIMITED WILLOWIND KISSOCK LIMITED Company Secretary 2011-01-18 CURRENT 2010-11-03 Active - Proposal to Strike off
26GS (SECRETARIES) LIMITED WILLOWIND FYNTALLOCH LIMITED Company Secretary 2011-01-10 CURRENT 2010-11-03 Active - Proposal to Strike off
26GS (SECRETARIES) LIMITED BALBOURNE RENEWABLE INVESTMENTS SCOTLAND LIMITED Company Secretary 2010-06-16 CURRENT 2010-06-16 Active - Proposal to Strike off
26GS (SECRETARIES) LIMITED MCLEOD ESTATES LIMITED Company Secretary 2009-05-19 CURRENT 2009-05-19 Active
26GS (SECRETARIES) LIMITED CAIRNMORE LIMITED Company Secretary 2008-12-23 CURRENT 2000-06-02 Active
26GS (SECRETARIES) LIMITED BURNACRE LIMITED Company Secretary 2007-08-10 CURRENT 2007-08-06 Active
26GS (SECRETARIES) LIMITED EASTCROSS LIMITED Company Secretary 2004-09-13 CURRENT 2004-08-02 Active
JAMES ROBERT TULLIS ESPIONAGE BARS LTD. Director 2009-11-18 CURRENT 2009-11-18 Dissolved 2016-01-12
JAMES ROBERT TULLIS TIMEOUT BARS LTD. Director 2009-11-18 CURRENT 2009-11-18 Active
JAMES ROBERT TULLIS CONNECT BARS LTD Director 2009-11-13 CURRENT 2009-06-05 Active
JAMES ROBERT TULLIS BURNACRE LIMITED Director 2007-08-10 CURRENT 2007-08-06 Active
JAMES ROBERT TULLIS AVONMUIR LIMITED Director 2007-07-26 CURRENT 2007-07-11 Dissolved 2017-04-25
JAMES ROBERT TULLIS DUDDINGSTON LEISURE LIMITED Director 2006-12-06 CURRENT 2006-12-06 Dissolved 2017-07-18
JAMES ROBERT TULLIS ESPIONAGE NORTH LIMITED Director 2006-11-14 CURRENT 2006-10-31 Dissolved 2017-06-06
JAMES ROBERT TULLIS ESPIONAGE EAST LIMITED Director 2006-11-14 CURRENT 2006-10-31 Active - Proposal to Strike off
JAMES ROBERT TULLIS BRAEMOUNT LIMITED Director 2002-11-04 CURRENT 2001-05-17 Dissolved 2015-06-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-06CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2024-01-30REGISTRATION OF A CHARGE / CHARGE CODE SC2030790026
2023-09-19REGISTRATION OF A CHARGE / CHARGE CODE SC2030790023
2023-09-19REGISTRATION OF A CHARGE / CHARGE CODE SC2030790024
2023-09-19REGISTRATION OF A CHARGE / CHARGE CODE SC2030790025
2023-09-13REGISTRATION OF A CHARGE / CHARGE CODE SC2030790022
2023-06-2130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2030790021
2022-09-3030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11DISS40Compulsory strike-off action has been discontinued
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2021-05-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2030790020
2020-10-16TM02Termination of appointment of 26Gs (Secretaries) Limited on 2020-06-15
2020-09-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-06-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-06-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2018-01-22RES15CHANGE OF COMPANY NAME 22/01/18
2018-01-22CERTNMCOMPANY NAME CHANGED MERCHANT CAPITAL EDINBURGH LIMITED CERTIFICATE ISSUED ON 22/01/18
2017-06-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2030790021
2017-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2030790020
2017-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2030790018
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2030790019
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2030790018
2017-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2030790017
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2030790015
2016-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2030790016
2016-09-05AP04Appointment of 26Gs (Secretaries) Limited as company secretary on 2016-09-05
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29AR0118/01/16 ANNUAL RETURN FULL LIST
2015-11-05RES15CHANGE OF NAME 30/10/2015
2015-11-05CERTNMCompany name changed shielcroft LIMITED\certificate issued on 05/11/15
2015-11-05TM02Termination of appointment of Warners (Secretaries) Limited on 2015-11-05
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/15 FROM 44 Charlotte Square Edinburgh EH2 4HQ
2015-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2030790017
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2030790016
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2030790015
2015-07-31AA30/09/14 TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-13AR0118/01/15 FULL LIST
2014-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-12AR0118/01/14 FULL LIST
2013-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-01-18AR0118/01/13 FULL LIST
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT TULLIS / 20/04/2012
2012-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 42 CHARLOTTE SQUARE EDINBURGH EH2 4HQ
2012-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-01-20AR0118/01/12 FULL LIST
2011-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-01-21AR0118/01/11 FULL LIST
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT TULLIS / 09/08/2010
2010-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-04-14AA01PREVSHO FROM 31/01/2010 TO 30/09/2009
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT TULLIS / 04/09/2009
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT TULLIS / 04/09/2009
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT TULLIS / 04/09/2009
2010-04-02AR0118/01/10 FULL LIST
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT TULLIS / 01/10/2009
2010-04-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARNERS (SECRETARIES) LIMITED / 01/01/2010
2009-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT TULLIS / 25/11/2009
2009-06-04363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-05-15363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2009-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES TULLIS / 15/05/2009
2009-03-26287REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 22 ST PATRICK SQUARE EDINBURGH EH8 9EY
2009-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2009-01-28AUDAUDITOR'S RESIGNATION
2009-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-09-26410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-20419a(Scot)DEC MORT/CHARGE *****
2007-09-20419a(Scot)DEC MORT/CHARGE *****
2007-09-20419a(Scot)DEC MORT/CHARGE *****
2007-09-20419a(Scot)DEC MORT/CHARGE *****
2007-09-20419a(Scot)DEC MORT/CHARGE *****
2007-09-20419a(Scot)DEC MORT/CHARGE *****
2007-09-20419a(Scot)DEC MORT/CHARGE *****
2007-09-20419a(Scot)DEC MORT/CHARGE *****
2007-09-20419a(Scot)DEC MORT/CHARGE *****
2007-09-20419a(Scot)DEC MORT/CHARGE *****
2007-09-15410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2007-06-22466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-03-23410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-23363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-10-09288bSECRETARY RESIGNED
2006-10-09288aNEW SECRETARY APPOINTED
2006-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2006-01-20363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-12-21288aNEW SECRETARY APPOINTED
2005-12-21288bSECRETARY RESIGNED
2005-12-20410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-01363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2005-03-17410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-17410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-25288aNEW SECRETARY APPOINTED
2005-02-25288bSECRETARY RESIGNED
2004-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-03-01410(Scot)PARTIC OF MORT/CHARGE *****
2004-02-24363(287)REGISTERED OFFICE CHANGED ON 24/02/04
2004-02-24363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2004-01-22410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SHIELCROFT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHIELCROFT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-27 Outstanding ROUTE FINANCE LIMITED (AS SECURITY TRUSTEE)
2015-08-25 Outstanding ROUTE FINANCE LIMITED
2015-08-25 Outstanding ROUTE FINANCE LIMITED
STANDARD SECURITY 2007-09-26 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2007-09-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2007-03-23 Satisfied SCOTTISH & NEWCASTLE UK LIMITED
STANDARD SECURITY 2005-12-06 Satisfied AIB GROUP UK PLC
STANDARD SECURITY 2005-03-15 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 2005-03-15 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 2004-02-18 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 2004-01-12 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 2003-09-23 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 2003-08-04 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 2001-04-02 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 2000-04-03 Satisfied AIB GROUP (UK) PLC
FLOATING CHARGE 2000-03-23 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHIELCROFT LTD

Intangible Assets
Patents
We have not found any records of SHIELCROFT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SHIELCROFT LTD
Trademarks
We have not found any records of SHIELCROFT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHIELCROFT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SHIELCROFT LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SHIELCROFT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHIELCROFT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHIELCROFT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.